UKBizDB.co.uk

CANOPIUS HOLDINGS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canopius Holdings Uk Limited. The company was founded 20 years ago and was given the registration number 04818520. The firm's registered office is in . You can find them at Gallery 9 One Lime Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CANOPIUS HOLDINGS UK LIMITED
Company Number:04818520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gallery 9 One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 January 2022Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 August 2003Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary24 August 2010Active
Bourne House, 10 Sandrock Hill Road, Farnham, GU10 4NS

Secretary25 January 2005Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary27 June 2017Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary05 July 2012Active
4 Thame Road, London, SE16 6AR

Secretary28 October 2005Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Gallery 9 One Lime Street, London, EC3M 7HA

Secretary25 June 2019Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary02 June 2009Active
44 Seaton Road, Welling, DA16 1DU

Secretary20 October 2003Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary01 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 2003Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director08 December 2003Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director27 April 2012Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director30 June 2004Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director08 April 2013Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director28 July 2016Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 August 2016Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director08 December 2003Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director01 August 2003Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director25 October 2005Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director27 June 2018Active
17 Farmer Street, London, W8 7SN

Director08 December 2003Active
Gallery 9 One Lime Street, London, EC3M 7HA

Director25 July 2006Active
Nancherrow 14 Littleworth Avenue, Esher, KT10 9PB

Director21 July 2004Active
Flat 3, 13 Gledhow Gardens, London, SW5 0AY

Director22 March 2004Active
Flat 2, 6 Bryanston Square, London, W1H 2DH

Director08 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 2003Active

People with Significant Control

Canopius Group Limited
Notified on:01 January 2017
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-24Capital

Capital allotment shares.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.